Entity Name: | WITHLAPOPKA, CIVIC ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Jan 2023 (2 years ago) |
Document Number: | N42795 |
FEI/EIN Number |
593063858
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11104 E. FLOUNDER, FLORAL CITY, FL, 34436 |
Mail Address: | 11104 E. FLOUNDER, FLORAL CITY, FL, 34436 |
ZIP code: | 34436 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stratton Robert | President | 11104 E. FLOUNDER, FLORAL CITY, FL, 34436 |
Ketchum Shelley | Vice President | 11152 Salmon Court, FLORAL CITY, FL, 34436 |
Walton Sharon | Secretary | 11104 E Flounder Drtive, FLORAL CITY, FL, 34436 |
Hutto Blanche | Treasurer | 11104 E. FLOUNDER, FLORAL CITY, FL, 34436 |
STRATTON ROBERT | Agent | 11104 E. FLOUNDER, FLORAL CITY, FL, 34436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-19 | 11104 E. FLOUNDER, FLORAL CITY, FL 34436 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-18 | STRATTON, ROBERT | - |
REINSTATEMENT | 2023-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2018-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-17 | 11104 E. FLOUNDER, FLORAL CITY, FL 34436 | - |
CHANGE OF MAILING ADDRESS | 2008-04-17 | 11104 E. FLOUNDER, FLORAL CITY, FL 34436 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-03-18 |
ANNUAL REPORT | 2024-02-19 |
REINSTATEMENT | 2023-01-31 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-07-26 |
ANNUAL REPORT | 2019-05-04 |
REINSTATEMENT | 2018-04-26 |
ANNUAL REPORT | 2016-04-03 |
REINSTATEMENT | 2015-11-27 |
ANNUAL REPORT | 2014-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State